OCEAN HORIZON SHIPPING LIMITED

56 Elmsworth Avenue 56 Elmsworth Avenue, Hounslow, TW3 4DT, Middlesex
StatusACTIVE
Company No.06894006
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 7 days
JurisdictionEngland Wales

SUMMARY

OCEAN HORIZON SHIPPING LIMITED is an active private limited company with number 06894006. It was incorporated 15 years, 7 days ago, on 01 May 2009. The company address is 56 Elmsworth Avenue 56 Elmsworth Avenue, Hounslow, TW3 4DT, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Mushtaq Aziz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaheen Mohamed

Termination date: 2019-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shaheen Mohamed

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamed Abdul Aziz

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mushtaq Aziz

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: 262 Uxbridge Road Pinner Middlesex HA5 4HS England

Change date: 2014-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 27 Church Road London W7 3BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Hamed Abdul Aziz

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mushtaq Aziz

Change date: 2010-04-01

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 26/09/2009 from 56 elmsworth avenue hounslow TW3 4DT

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEY BUILDING LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:02444100
Status:ACTIVE
Category:Private Limited Company

BULLION MART LTD

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:11607321
Status:ACTIVE
Category:Private Limited Company

GLOBAL FIRE SYSTEMS LIMITED

GLOBAL HOUSE 15 THE TRIANGLE,QUEENS DRIVE,NG2 1AE

Number:03889628
Status:ACTIVE
Category:Private Limited Company

HENRI-TAYLOR HEATING SOLUTIONS LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:11875717
Status:ACTIVE
Category:Private Limited Company

KEARNEY TRAWLERS LTD

236 KILKEEL ROAD,CO DOWN,BT34 4TW

Number:NI062680
Status:ACTIVE
Category:Private Limited Company

MARSTON GREEN PHYSIOTHERAPY LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11254005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source